- Company Overview for JSS (LONDON RESIDENTIAL) LIMITED (06290059)
- Filing history for JSS (LONDON RESIDENTIAL) LIMITED (06290059)
- People for JSS (LONDON RESIDENTIAL) LIMITED (06290059)
- Charges for JSS (LONDON RESIDENTIAL) LIMITED (06290059)
- More for JSS (LONDON RESIDENTIAL) LIMITED (06290059)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Apr 2019 | PSC07 | Cessation of Martin James Scaman as a person with significant control on 1 April 2019 | |
05 Apr 2019 | PSC07 | Cessation of Nicholas Gerald Butterworth as a person with significant control on 1 April 2019 | |
05 Apr 2019 | PSC07 | Cessation of Richard Christopher Breen as a person with significant control on 1 April 2019 | |
05 Apr 2019 | TM01 | Termination of appointment of Nicholas Gerald Butterworth as a director on 1 April 2019 | |
05 Apr 2019 | TM02 | Termination of appointment of Martin James Scaman as a secretary on 1 April 2019 | |
05 Apr 2019 | TM01 | Termination of appointment of Richard Christopher Breen as a director on 1 April 2019 | |
23 Mar 2019 | MR04 | Satisfaction of charge 3 in full | |
05 Mar 2019 | SH06 |
Cancellation of shares. Statement of capital on 12 February 2019
|
|
05 Mar 2019 | SH03 | Purchase of own shares. | |
14 Jan 2019 | PSC01 | Notification of Martin James Scaman as a person with significant control on 22 November 2018 | |
12 Dec 2018 | SH06 |
Cancellation of shares. Statement of capital on 22 November 2018
|
|
12 Dec 2018 | SH03 | Purchase of own shares. | |
28 Nov 2018 | SH06 |
Cancellation of shares. Statement of capital on 2 November 2015
|
|
28 Nov 2018 | SH03 | Purchase of own shares. | |
25 Oct 2018 | MR04 | Satisfaction of charge 2 in full | |
18 Sep 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with updates | |
01 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
22 Sep 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
01 Jun 2017 | CH01 | Director's details changed for Mr Martin James Scaman on 1 June 2017 | |
04 Oct 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
06 Nov 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
07 Jul 2015 | SH06 |
Cancellation of shares. Statement of capital on 9 June 2015
|